London
SW3 1RT
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(28 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Bernard Marriot Palmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Mark Andrew Pitman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2000) |
Role | Property Manager |
Correspondence Address | Avenue Louise 581 1050 Ixelles Brussels Foreign |
Secretary Name | Mr Bernard Marriot Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | Snepenlaan 38 Tervuren 3080 Belgium |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(5 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 1996) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1998) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Hampstead Property LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: Leasehold property known as flats 3, 25 and 28 melcombe court registered at the land registry with title numbers NGL732235, NGL732239 and NGL732240 and the leasehold property known as flats 9, 11, 11A and 17 regis court and registered at the land registry with title numbers NGL824483, NGL824482, NGL824484 and NGL824490. Outstanding |
---|---|
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge) Classification: A registered charge Particulars: Flats 3, 25 and 28 melcombe court t/no's NGL735535, NGL432239 and NGL732240 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
4 November 2010 | Delivered on: 18 November 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonaard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details. Outstanding |
31 December 1997 | Delivered on: 5 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without limitation) all liabilities arising pursuant to a guarantee dated 31ST december 1997. Particulars: Leasehold premises situate and known as flats 2, 3, 4, 16, 25 and 28 melcombe court, balcombe street, london NW1 title numbers NGL732234, NGL732235, NGL732236, NGL732237, NGL732239, NGL723340. Leasehold premises situate and known as flats 9, 11, 11A, 14A and 17 regis court, melcombe place, london NW1 title numbers NGL732225, NGL732223, NGL732226, NGL732227, NGL732228.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
28 January 1998 | Delivered on: 4 February 1998 Satisfied on: 8 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever, including (without limitation) all liabilities arising pursuant to a guarantee dated 31 december 1997. Particulars: L/H flats k/a 2, 3, 4, 16, 25 and 28 melcombe court balcombe street london NW1 t/n 's NGL732234, NGL732235, NGL732236, NGL732237, NGL732239 and NGL723340, l/h flats 9, 11, 11A, 14A and 17 regis court melcombe place london NW1 t/n's NGL732225, NGL732223, NGL732226, NGL732227 and NGL732228 fixed charge: rights under any hedging arrangements or agreements, any agreement relating to the acquisition of the legally mortgaged property, all benefits claims and returns of premiums in respect of all contracts. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
21 July 1995 | Delivered on: 3 August 1995 Satisfied on: 22 February 2000 Persons entitled: Allied Trust Bank Limited Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All those the rental income and other payments (if any) due at any time after 21 july 1995 under leases tenancies and licences in respect of the properties detailed on form 395. see the mortgage charge document for full details. Fully Satisfied |
21 July 1995 | Delivered on: 3 August 1995 Satisfied on: 22 February 2000 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and hampstead property limited to the chargee on any account whatsoever. Particulars: All that l/h property k/a or being flats 9,11,11A 14A and 17 regis court melcombe place london NW1 and other properties please refer to form 395 for full details. Fully Satisfied |
3 October 2023 | Appointment of Mr Harry Swales as a director on 3 October 2023 (2 pages) |
---|---|
12 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 12 July 2023 (2 pages) |
23 June 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
3 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
23 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
16 November 2020 | Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 June 2019 | Resolutions
|
18 June 2019 | Registration of charge 030623180007, created on 14 June 2019 (41 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
24 November 2016 | Memorandum and Articles of Association (24 pages) |
24 November 2016 | Memorandum and Articles of Association (24 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 February 2015 | Registration of charge 030623180006, created on 23 February 2015 (45 pages) |
27 February 2015 | Registration of charge 030623180006, created on 23 February 2015 (45 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 June 2010 | Secretary's details changed for Hanover Management Services Limited on 30 May 2010 (1 page) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Secretary's details changed for Hanover Management Services Limited on 30 May 2010 (1 page) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 16 hans road london SW3 1RS (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 16 hans road london SW3 1RS (1 page) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
14 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 16 hans road london SW3 1RT (1 page) |
14 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 16 hans road london SW3 1RT (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
7 July 2004 | Return made up to 30/05/04; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
2 July 2003 | Return made up to 30/05/03; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 30/05/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 16 May 2000 (13 pages) |
15 March 2001 | Full accounts made up to 16 May 2000 (13 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 September 2000 | Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page) |
22 September 2000 | Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 August 2000 | Declaration of assistance for shares acquisition (6 pages) |
11 July 2000 | Auditor's resignation (1 page) |
11 July 2000 | Auditor's resignation (1 page) |
28 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | New director appointed (4 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page) |
24 May 2000 | Director resigned (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Director's particulars changed (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 March 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Secretary's particulars changed (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
22 June 1999 | Return made up to 30/05/99; no change of members (5 pages) |
6 November 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
6 November 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1998 | Return made up to 30/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 30/05/98; no change of members (4 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: goodman derrick 90 fetter lane london EC4A 1EQ (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: goodman derrick 90 fetter lane london EC4A 1EQ (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 March 1998 | Particulars of mortgage/charge (13 pages) |
5 March 1998 | Particulars of mortgage/charge (13 pages) |
4 February 1998 | Particulars of mortgage/charge (10 pages) |
4 February 1998 | Particulars of mortgage/charge (10 pages) |
16 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
16 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
14 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 January 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
24 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
24 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Return made up to 30/05/96; full list of members (6 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Return made up to 30/05/96; full list of members (6 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page) |
15 January 1996 | Accounting reference date notified as 30/09 (1 page) |
15 January 1996 | Accounting reference date notified as 30/09 (1 page) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Memorandum and Articles of Association (22 pages) |
24 July 1995 | Memorandum and Articles of Association (22 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | Director resigned (4 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
19 July 1995 | Secretary resigned;director resigned (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
13 July 1995 | Company name changed\certificate issued on 13/07/95 (2 pages) |
13 July 1995 | Company name changed\certificate issued on 13/07/95 (2 pages) |
30 May 1995 | Incorporation (28 pages) |
30 May 1995 | Incorporation (28 pages) |